Search icon

FAMILY HOMES OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: FAMILY HOMES OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY HOMES OF AMERICA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000085669
FEI/EIN Number 364706157

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 950 Peninsula Corporate Cir, boca raton, FL, 33487, US
Address: 2 S University Dr, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOREN LIRAN Agent 2 S University Dr, Plantation, FL, 33324
KOREN LIRAN Managing Member 835 NW 191 St, Miami, FL, 33179
HEFTER MAX Managing Member P.O.BOX 4029, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-09 2 S University Dr, Suite 222, Plantation, FL 33324 -
REINSTATEMENT 2020-12-18 - -
REGISTERED AGENT NAME CHANGED 2020-12-18 KOREN, LIRAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 2 S University Dr, Suite 222, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 2 S University Dr, Suite 222, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
US QUALITY HOMES, LLC and FAMILY HOMES OF AMERICA, LLC VS THE BANK OF NEW YORK MELLON, etc., et al. 4D2019-0019 2019-01-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17018027

Parties

Name US QUALITY HOMES, LLC
Role Appellant
Status Active
Representations Lisa Weber
Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name OSVALDO SANTANA
Role Appellee
Status Active
Name The Bank of New York Mellon Trust Company, N.A., etc.
Role Appellee
Status Active
Representations Shannon Troutman, Albertelli Law
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2019-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon Trust Company, N.A., etc.
Docket Date 2019-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of US QUALITY HOMES, LLC
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
US QUALITY HOMES LLC, and FAMILY HOMES OF AMERICA, LLC VS THE BANK OF NEW YORK MELLON, ETC. 4D2018-3017 2018-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17018027

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Name US QUALITY HOMES LLC
Role Appellant
Status Active
Representations Lisa Weber
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Albertelli Law, Brandon Stuart Vesely, Shannon Troutman
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF RESPONSIBLE ATTORNEY
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2018-10-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of US QUALITY HOMES LLC
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
FAMILY HOMES OF AMERICA, LLC VS BANK OF AMERICA, N.A., et al. 4D2017-3827 2017-12-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11030955

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Representations Lisa Weber
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name AMERICAN EXPRESS BANK, FSB
Role Appellee
Status Active
Name MOSHE SABTI
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations RACHEL E. FRYDMAN, ERIC JOEL BRAUNSTEIN, MARINOSCI LAW GROUP, Jana Rauf, DEBRA-ANN REESE
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-12-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2017-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FAMILY HOMES OF AMERICA LLC. VS THE BANK OF NEW YORK MELLON, ETC., ET AL. 4D2015-3363 2015-09-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12025475 (11)

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Representations Juliana Gaita
Name JPMORGAN CHASE BANK
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name TERESA FERNANDEZ INC.
Role Appellee
Status Active
Name CAPITAL ONE BANK
Role Appellee
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations MICHAEL J. LARSON, William P. Heller, David L. Brough, Nancy M. Wallace, GREGG R DREILINGER, Mark S. Dunn
Name ISLES AT WESTON HOMEOWNERS
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS to 03/02/16
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Family Homes of America, LLC
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 14, 2015 second motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Family Homes of America, LLC
Docket Date 2015-12-04
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 10, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Family Homes of America, LLC
Docket Date 2015-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Family Homes of America, LLC
FAMILY HOMES OF AMERICA, LLC VS US BANK NATIONAL ASSN., etc. et al. 4D2015-2828 2015-07-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13009057 11

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Representations Juliana Gaita
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ZEPCO FENCE INC.
Role Appellee
Status Active
Name WANDA SALOMON
Role Appellee
Status Active
Name US BANK NATIONAL ASSOC.
Role Appellee
Status Active
Representations Brian K. Hole, ANYA MACIAS, Geoffrey E. Sherman, BENJAMIN K. WERBER, Katherine M. Joffe
Name UNKNOWN SPOUSE OF G. LONDONO
Role Appellee
Status Active
Name COASTLINE POOL SERVICES, INC.
Role Appellee
Status Active
Name CLARA LONDONO
Role Appellee
Status Active
Name GRACE J. LONDONO
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 7, 2015 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellee's September 28, 2015 motion to strike is determined to be moot.
Docket Date 2015-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-09-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of US BANK NATIONAL ASSOC.
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 14, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-18
Type Notice
Subtype Notice
Description Notice ~ OF LIS PENDENS
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK NATIONAL ASSOC.
Docket Date 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FAMILY HOMES OF AMERICA, LLC. VS NATIONSTAR MORTGAGE, LLC, et al. 4D2014-3321 2014-09-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12020120

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Representations Juliana Gaita
Name CRYSTAL LAKE GOLF VILLAS
Role Appellee
Status Active
Name FABIO ROGER
Role Appellee
Status Active
Name CHRISTOPHER TRIPUCKA
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Withdrawn
Representations MICHAEL J. LARSON, William P. Heller, KIMBERLY L. GARNO, Nancy M. Wallace
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING L.P.
Role Appellee
Status Withdrawn
Name NATALIA ROMAN LLC
Role Appellee
Status Active
Name MICHELLE TRIPUCKA
Role Appellee
Status Active
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-16
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the motion for substitution of parties and change case caption filed February 12, 2015, on behalf of the appellee, is hereby granted; further, ORDERED, that the caption is hereby corrected to change the name of the appellee to Nationstar Mortgage, LLC. All future pleadings shall reflect this change.
Docket Date 2015-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2015-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ (GRANTED 3/16/15)
On Behalf Of Bank of America, N.A.
Docket Date 2015-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2015-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 02/26/15
On Behalf Of Bank of America, N.A.
Docket Date 2014-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed November 20, 2014, for extension of time, is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-11-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion filed November 12, 2014, for extension of time, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2014-11-12
Type Response
Subtype Response
Description Response
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (DENIED)
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-11-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before November 22, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-09-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ AA Courtnie Unika Copeland 0092318
Docket Date 2014-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2014-09-09
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Kimberly L. Garno has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FAMILY HOMES OF AMERICA, LLC VS M & T BANK 4D2014-2382 2014-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12025073

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Representations Courtnie Unika Copeland, Victoria Gonzalez, JOSHUA MARK LISZT, Juliana Gaita, VICTOR ANDRES GONZALEZ (DNU)
Name M & T BANK
Role Appellee
Status Active
Representations Raymond G. Hora, MCCALLA RAYMER, L L C, Kevin George Peters
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (THIRD)
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-09-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO THIRD AMENDED BRIEF
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-08-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellant's August 28, 2015 Motion for Supplementation of the Record on Appeal is granted to the extent it seeks to supplement the record with documents contained on the lower tribunal docket, Fla. R. App. P. 9.200(f), and denied as to the request for extension of time to file the third amended initial brief. This court's August 28, 2015 order stated that no extensions of time would be granted for the filing of the third amended initial brief. Appellant shall file a copy of the trial transcript and the three documents referenced in paragraph 4 of the motion as an appendix to the third amended initial brief.
Docket Date 2015-08-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF TRANSCRIPT
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **GRANTED IN PART/DENIED IN PART** ** APPELLANT TO FILE SUPPLEMENT MATERIAL AS AN APPENDIX TO THE INITIAL BRIEF**
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-08-28
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY WITHIN THE FIRM
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-08-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ **SEE 8/28/15 AMENDED ORDER** ORDERED that, upon review of appellant's second amended initial brief, the Statement of the Case and Facts contains no references to the appropriate volume and pages of the record or transcript. Fla. R. App. P. 9.210(b)(3). Appellant shall, within five (5) days from the date of this order, file a third amended initial brief only to the extent that it adds references to the appropriate volume and pages of the record or transcript in the Statement of Case and Facts. Failure to do so may result in dismissal of the appeal. No extensions of time will be granted. Appellant's counsel is reminded that all briefs filed in this court must contain references to the appropriate volume and pages of the record or transcript as required by Florida Rule of Appellate Procedure 9.210(b)(3).
Docket Date 2015-03-04
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee's motion filed February 25, 2015, to accept the answer brief as timely filed, is granted and appellee's answer brief filed January 29, 2015 is deemed filed the date of the entry of this order.
Docket Date 2015-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **BRIEF ACCEPTED AS TIMELY FILED - SEE 3/4/15 ORDER**
On Behalf Of M & T BANK
Docket Date 2015-02-25
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (GRANTED 3/4/15)
On Behalf Of M & T BANK
Docket Date 2014-12-31
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2014-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed November 20, 2014, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of M & T BANK
Docket Date 2014-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed October 20, 2014, for extension of time, is granted and appellee shall serve the answer brief within twenty (20) days from service of the index to the record on appeal. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of M & T BANK
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 3, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-10-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ 2nd AMENDED
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-09-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's amended initial brief filed September 18, 2014, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not contain page references for issues presented for review. A second amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-09-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN**
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M & T BANK
Docket Date 2014-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that the appellant's motion to reinstate case filed August 25, 2014, is hereby granted; further,ORDERED that appellant's motion for enlargement of time to file initial brief filed August 29, 2014, is hereby granted. Said brief was filed September 3, 2014.
Docket Date 2014-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-08-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-08-25
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2014-08-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's orders dated July 1, 2014, directing appellant to pay the filing fee and to file a conformed copy of the order being appealed.
Docket Date 2014-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ ***REINSTATED 9/8/14***
Docket Date 2014-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FAMILY HOMES OF AMERICA, LLC. VS BANK OF NEW YORK MELLON,etc., et al. 4D2014-1998 2014-05-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12026144 (11)

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Representations Juliana Gaita
Name UNKNOWN TENANTS IN POSSESSION
Role Appellee
Status Active
Name ELIZABETH MIRANDA
Role Appellee
Status Active
Name PEMBROKE FALLS HOMEOWNERS
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name UNITED SOLUTIONS GROUP INC
Role Appellee
Status Active
Name F/K/A PEMBROKE FALLS MASTER
Role Appellee
Status Active
Name DAVID MIRANDA
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations David Bakalar, ELIZABETH ANNE BOWEN, Melissa Ann Giasi, EDWARD B. PRITCHARD
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name PEMBROKE FALLS PHASE SIX
Role Appellee
Status Active
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2015-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 23, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 23, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2015-05-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (SECOND)
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-05-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 9, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's second amended initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-05-14
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-03-16
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that upon consideration of appellant's response filed March 2, 2015, appellee's motion to strike filed January 20, 2015 is granted. The amended brief of appellant filed on November 26, 2014 is stricken as not in compliance with the Florida Rule of Appellate Procedure 9.210(b); further, ORDERED that appellant's motion to supplement the record included in the response filed March 2, 2015 is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare an amended index to the record on appeal and file the amended index and the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that appellant shall file a second amended initial brief in compliance with the rules within twenty (20) days of the filing of the supplemental record. The time for any responsive briefing shall be tolled until service of this second amended brief.
Docket Date 2015-03-02
Type Response
Subtype Response
Description Response ~ (SEE 3/16/15 ORDER) TO MOTION TO STRIKE *AND* MOTION FOR SUPPLEMENTATION OF ROA AND FOR TO DEEM SECOND AMENDED BRIEF AS FILED
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-02-20
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee¿s motion to strike the amended initial brief filed January 20, 2015.
Docket Date 2015-01-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED INITIAL BRIEF (GRANTED 3/16/15)
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2014-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/21/15
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2014-11-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **BRIEF STRICKEN - SEE 3/16/15 ORDER**
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-11-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed on November 17, 2014, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(a), (c), and (d) in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 3, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that the appellant's (Family Homes of America) renewed motion for extension of time filed August 20, 2014, is hereby denied as moot in light of this court's order issued August 19, 2014.
Docket Date 2014-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AS MOOT RENEWED
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's renewed motion filed August 11, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before November 18, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-08-08
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that the appellant's motion filed July 29, 2014, to withdraw the initial brief filed in error is hereby granted, and the initial brief filed on July 28, 2014, is considered withdrawn; further,ORDERED that appellant's motion filed July 29, 2014, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2014-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **DENIED 9.300(a)**
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-07-29
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ INITIAL BRIEF
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (WITHDRAWN SEE 08/08/14 ORDER)
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2014-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-06-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-06-05
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 6/5/14 ORDER
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2014-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-12-18
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State